Kim M. Toups Secretary. Council Member John L. Barthelemy, Jr.

Size: px
Start display at page:

Download "Kim M. Toups Secretary. Council Member John L. Barthelemy, Jr."

Transcription

1 Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Temporary Court Building, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, May 12, 2016, at 2:10 p.m., pursuant to notice to all members with a quorum present as follows: PRESENT: Council Member W. Beau Black-Chairman Council Member Charlie Burt-Vice Chairman Council Member Kirk M. Lepine Council Member Irvin Juneau Council Member Benedict Rousselle Council Member Audrey Trufant-Salvant Council Member Jeff Edgecombe Council Member Nicole Williams Kim M. Toups Secretary ABSENT: Council Member John L. Barthelemy, Jr. The Prayer was led by Pastor Jason Allen, First United Baptist Church and the Pledge was led by General Sandy Sanders. Council Member Barthelemy arrived at 2:25 p.m. There being no Executive Session, Council Member Black moved to Agenda Item 3, Status Report by Executive Port Director. Without objection, so ordered. The following items were reported: General Sanders reported that the second Port Committee meeting was held and was a success. The Energy 23 Presentation, the Port Administration s vision for future development, was made to the Committee. He also stated that he would be a guest presenter at the upcoming Rail Road Conference. There being no Bids and Advertisements or items under Agenda Item 6a, Council Member Black moved to Agenda Item 7b, Presentation by Trident Holdings, Inc.. Without objection, so ordered. Bob Stevens, CEO of Trident Corporation and John Vickerman, President of Vickerman and Associates gave an overview presentation of Trident s services and their relationship to the Port s planning. The presentation highlighted conceptual planning at the AMAX, RAM Terminal, Pointe Celeste/Omni Terminal, Magnolia, Sea Point and Venice Port Complex/Cambridge Energy sites. Other topics discussed were Port development, the Master Plan, Land Acquisition, Industry and Stakeholders, a container terminal and current and future terminal development transactions. Also, discussed with the council was work done by Trident and billing issues. Council Member Black reverted back to Agenda Item 6b: R E S O L U T I O N NO On motion of Council Member Black, seconded by Council Member Lepine, and on roll call all members present and voting YES, except Council Members Barthelemy, Juneau, Rousselle and Trufant-Salvant, the following Resolution was adopted: A Resolution authorizing Maynard Sandy Sanders, as Executive Director of the Plaquemines Port Harbor & Terminal District, to extend the agreement with Trident Holdings, Inc., for the implementation of the Port s Master Plan for an additional one year; and otherwise to provide with respect thereto. WHEREAS, Resolution No , authorized the Port Chairman to seek proposals for a comprehensive Port Development Master Plan; and WHEREAS, the Council adopted Ordinance No , authorizing the Port Chairman, to negotiate and execute a contract with the consultant team headed by Trident Holdings, Inc., in association with Vickerman

2 and Associates, Inc. and Burk-Kleinpeter, Inc., to provide all services required for the implementation of the Port s Master Plan; and WHEREAS, on July 28, 2011, Ordinance No , authorized the Port Chairman to execute a general agreement between the Port and Trident Holdings, Inc., based upon the issuance of specific Task Orders as negotiated by the Port Chairman in consultation with the Port Committee members; and WHEREAS, Resolution No , adopted May 9, 2013, authorized the Port Chairman to extend the general Agreement between the Port and Trident Holdings, Inc., for two years, based upon the issuance of specific task orders; and WHEREAS, Resolution No , adopted May 28, 2015, authorized the Port Executive Director to extend the general Agreement between the Port and Trident Holdings, Inc., for an additional year from May 9, 2015, through May 9, 2016; and WHEREAS, the current agreement allows for the termination of the Agreement by either party with 30 days written notice and provides for an available two year extension from May 9, 2015; and WHEREAS, it is the desire of this Council to retain the services of Trident Holdings, Inc., for one additional year and to set a monetary cap on fees to be incurred by Trident during this time frame; BE IT RESOLVED, BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT HARBOR & TEMINAL DISTRICT THAT Maynard Sandy Sanders, Executive Director, is hereby authorized to extend the agreement for a period of one year beginning May 9, 2016 through May 9, BE IT FURTHER RESOLVED, BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT HARBOR & TEMINAL DISTRICT that the Executive Director is hereby authorized to negotiate and issue new Task Orders after discussion with and approval of members of the Port Committee. BE IT FURTHER RESOLVED, BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT HARBOR & TEMINAL DISTRICT that the Executive Director is hereby authorized to amend task order budgets not to exceed the limit as established in any adopted Port Operating Budget for line item , Professional Services Port Implementation Program, without prior approval of the Plaquemines Parish Council. BE IT FURTHER RESOLVED, BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT HARBOR & TEMINAL DISTRICT, that the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Port employees and officials are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. Agenda Item 6c, An Ordinance to amend and as amended readopt rule 1, of Chapter I of Section 2-18 of the Code of Ordinances for Plaquemines Parish Louisiana to establish the meetings of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port Harbor & Terminal District; and otherwise to provide with respect thereto was deferred. Without objection, so ordered. ORDINANCE NO The following Ordinance was offered by Council Member Burt who moved its adoption: An Ordinance to amend and as amended readopt rule 1, of Chapter I of Section 2-18 of the Code of Ordinances for Plaquemines Parish, Louisiana to establish the meetings of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port Harbor & Terminal District; and otherwise to provide with respect thereto. WHEREAS, Section 4.09 A of the Charter for Local Self Government states that the Parish Council shall meet regularly in public session at the Parish Seat, at such times as may be specified by its rules of procedure, but not less than once each month; and

3 WHEREAS, the Plaquemines Parish Council as the sole governing authority of the Plaquemines Port Harbor & Terminal District is currently meeting on the second and fourth Thursday of each month; and WHEREAS, it is the desire of the Council as the sole governing authority of the Plaquemines Port Harbor & Terminal District to meet once per month; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT: SECTION 1 Rule 1 of Chapter I of Section 2-18 of the Code of Ordinances for Plaquemines Parish, LA be and the same are hereby amended and, as amended, re-enacted to read as follows: Rule 1. The council, as the sole governing authority of the Plaquemines Port, Harbor and Terminal District, shall meet at 1:00 p.m., or immediately before the regularly scheduled council meeting, or whichever comes first, on the fourth Thursday of each month in Percy Griffin Community Center, located at Hwy. 15, Davant, LA The chairman of the Council, or vice-chairman in his absence or incapacity, shall have the authority to call special meetings of the council as the sole governing authority of the Plaquemines Port, Harbor and Terminal District. It is further provided that a two-thirds (2/3) majority of the members of the council as the sole governing authority of the Plaquemines Port, Harbor and Terminal District shall have the authority, by written message to the council secretary, to issue a call for a special meeting of the council as the sole governing authority of the Plaquemines Port, Harbor and Terminal District. The council as the sole governing authority of the Plaquemines Port, Harbor and Terminal District, may meet at such other sites, times and days within the boundaries of the parish as it may desire provided notice is given in accordance with all applicable portions of R.S. 42:7. SECTION 2 This schedule will be implemented beginning in the month of June, SECTION 3 The Secretary of this Council is hereby authorized and directed to immediately certify this Ordinance and that Port employees and officials are authorized to carry out the purposes of this Ordinance, both without further reading and approval by the Plaquemines Parish Council. WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Black seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members John L. Barthelemy, Jr., W. Beau Black, Kirk M. Lepine, Irvin Juneau, Charlie Burt, Audrey Trufant-Salvant, Jeff Edgecombe and Nicole Williams NAYS: Council Member Benedict Rousselle ABSENT: None PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 12 th day of May, 2016.

4 R E S O L U T I O N NO On motion of Council Member Burt, seconded by Council Member Black, and on roll call all members present and voting YES, the following Resolution was adopted: A Resolution authorizing the Port Executive Director, Maynard J. Sanders, for and on behalf of the Plaquemines Port, Harbor & Terminal District to name and accept the proposal of the Plaquemines Parish Gazette, as the Official Journal for the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District; and otherwise to provide with respect thereto. WHEREAS, the Plaquemines Parish Gazette is the only newspaper that meets the qualifications outlined in Louisiana Revised Statute 43:142; and WHEREAS, Louisiana Revised Statute 43:147 limits the rate of compensation of the newspaper for printing the Official Journal; and WHEREAS, The Plaquemines Gazette has submitted a proposal to be selected as the official journal for the Plaquemines Parish Government and the Plaquemines Parish Council as the sole governing authority of all political subdivisions and districts situated within the Parish of Plaquemines, including the Plaquemines Port Harbor and Terminal District for a period of one year beginning June 1, 2016 and ending May 31, 2017; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTICT THAT it hereby selects Official Journal of the Plaquemines Port, Harbor & Terminal District. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTICT THAT Maynard J. Sanders. for and on behalf of the Plaquemines Port, Harbor & Terminal District, is hereby authorized and directed to accept Plaquemines Newspaper Publishing, Inc. publishers of The Plaquemines Gazette as the Official Journal of the Plaquemines Port, Harbor & Terminal District, which is on file with the Secretary of the Council and under such other terms and conditions as he deems to be in the best interest of the Plaquemines Port, Harbor & Terminal District. BE IT FURTHER RESOLVED, BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT HARBOR & TEMINAL DISTRICT, that the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Port employees and officials are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. Council Member Black reverted back to Agenda Item 5, Introduction of Ordinances and Resolutions. Without objection, so ordered. 1. A Resolution authorizing and directing the Plaquemines Port, Harbor and Terminal District s Executive Director, Maynard Sandy Sanders to apply for a Foreign Trade Zone designation for Plaquemines Port Harbor and Terminal District, from the Foreign Trade Zones Commission. COUNCIL MEMBER BARTHELEMY 2. A Resolution approving and authorizing Mr. W. Beau Black, Port Committee Chairman; Maynard J. Sanders, Port Executive Director; and Chambrel Riley, Port Comptroller to execute a Louisiana Compliance Questionnaire to Camnetar and Company, CPA s; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 3. A Resolution authorizing the Executive Director of the Port, Maynard J. Sandy Sanders to enter into and execute a contract with the Chesapeake Group, LLC, Lobbyist, for a period of two years, beginning July 1, 2016, and terminating on June 30, 2018, to represent the Plaquemines Port Harbor & Terminal District in any upcoming sessions of the Louisiana

5 State Legislature, or any other meetings, etc., deemed necessary to protect its interest in all matters; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 4. A Resolution creating a policy to have all Port Committee meetings filmed by GM Advertising; and otherwise to provide with respect thereto. COUNCIL MEMBER TRUFANT-SALVANT There being no further matters under Item 7, New Business, Council Member Black moved to Agenda Item 8, Approval of minutes. Without objection, so ordered. R E S O L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL, AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT it hereby approves the minutes of the April 28, 2016, meeting as recorded by the Secretary of this Council. There being no further business to come before this Council, on motion of Council Member Black, seconded by Council Member Edgecombe, and on roll call all members present and voting Yes, the meeting adjourned at 4:05 p.m. Chairman Secretary

6 Minutes of a meeting of the Plaquemines Parish Council, held in the Plaquemines Parish Temporary Court Building, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, May 12, 2016, at 4:10 p.m., pursuant to notice to all members with a quorum present as follows: PRESENT: Council Member Kirk M. Lepine-Chairman Council Member John L. Barthelemy, Jr. Council Member W. Beau Black Council Member Irvin Juneau Council Member Benedict Rousselle Council Member Charlie Burt Council Member Audrey Trufant-Salvant Council Member Jeff Edgecombe Council Member Nicole Williams Kim M. Toups Secretary The Prayer and Pledge of Allegiance were dispensed with. Council Member Lepine moved to Agenda Item 1b, Proclamations. Without objection, so ordered. P R O C L A M A T I O N On motion of Council Member Lepine, seconded by All Council Members, and on roll call all members present and voting AYes@, the following Proclamation was unanimously adopted: A Proclamation proclaiming May 12, 2016 as DOUGLAS OWEN SCHILLING DAY in the Parish of Plaquemines WHEREAS, Douglas Schilling passed away on March 17 th at the age of 70 years old; and WHEREAS, Mr. Schilling was a graduate of Belle Chasse High School who, after receiving a degree from LSU, returned to Belle Chasse High and spent his entire teaching career of 44 years at his beloved alma mater; and WHEREAS, he was described by all who knew him as honest, straightforward and willing to do anything for the benefit of his students; and WHEREAS, multiple generations of Belle Chasse High School students looked forward to Mr. Schill s history class; and WHEREAS, Douglas organized many innovative events such as plays, proms, and pep-rallies, all filled with creativeness and meticulous details; and WHEREAS, whether it was buying a pair of shoes, a class ring or a prom dress, he gave all of himself to helping others in need; a great friend and humanitarian who will be missed by so many; BE IT PROCLAIMED by the Plaquemines Parish Council represented by its duly authorized Chairman, Kirk M. Lepine, and by concurrence of the Parish President, Amos Cormier, Jr., representing the Plaquemines Parish Government, that it hereby declares May 12, 2016, as DOUGLAS OWEN SCHILLING DAY in the Parish of Plaquemines Given under my hand and the seal of the Parish of Plaquemines on this the 12 th day of May, 2016 S/Amos J. Cormier, Jr. AMOS CORMIER, JR. PARISH PRESIDENT S/Kirk M. Lepine KIRK M. LEPINE COUNCIL CHAIRMAN

7 P R O C L A M A T I O N On motion of Council Member Kirk M. Lepine, seconded by All Council Members, and on roll call all members present and voting AYes@, the following Proclamation was unanimously adopted: A Proclamation proclaiming May 15, 2016 as First Baptist Church Kindergarten Day in the Parish of Plaquemines WHEREAS, First Baptist Church will celebrate over 50 years of dedication to ministering to children s needs, ages 3-5, in a Christian atmosphere. WHEREAS, since 1966 First Baptist Church classrooms were designed to prepare children for going to big school using the ABeka curriculum and teaching through spiritual, mental, physical, emotional and social development. WHEREAS, children study the alphabet, days of the week, months of the year and learn to recite the Pledge of Allegiance. They also learn to be kind, considerate of others and respect authority. WHEREAS, First Baptist Church has had four dedicated Directors and many of the teachers have over 20 years of teaching experience. Over 3,000 children have graduated from First Baptist Church, many who have grown up to become doctors, lawyers, teachers, politicians and outstanding citizens. WHEREAS, First Baptist Church continues its ministry by providing a safe place where children are loved, can learn to grow and are taught the importance of prayer and God. BE IT PROCLAIMED by the Plaquemines Parish Council represented by its duly authorized Chairman, Kirk M. Lepine, and by concurrence of the Parish President, Amos Cormier, Jr., representing the Plaquemines Parish Government, that it hereby declares May 15, 2016, as First Baptist Church Kindergarten Day in the Parish of Plaquemines Given under my hand and the seal of the Parish of Plaquemines on this the 12 th day of May, s/amos J. Cormier, Jr. AMOS CORMIER PARISH PRESIDENT s/kirk M. Lepine KIRK M. LEPINE COUNCIL CHAIRMAN Council Member Lepine advanced to Agenda Item 7e, Update on Borrow Pit monitoring and Sales Tax collection. Without objection, so ordered. Mr. Randy Outslet of Meyers Engineering, reported that there has been a change in the Legal Department personnel dealing with this issue. There is a meeting scheduled between the Legal Department, Finance Department, Permit Department and himself next Tuesday to discuss borrow pit monitoring. Mr. Claude Silverman is the auditor retained to look into borrow pit fee collection. He is in the process of developing a set structure for the collection of the fees. He will look at the Engineers or CORPS s figures to verify the volume of material collected from each pit. Ms. Geesler Saul from the Parish Sales Tax Department and Mr. Patrick Lambert, Auditor, made their presentation regarding Sales Tax collections. Audits have been completed on 18 borrow pit operators and the findings are as follows: 10 pits either had no activity during the audit exam period or paid the correct amount in taxes; 2 pit operators have already remitted their deficient funds; 2 are currently in collection litigation or are before the Board of Tax Appeals; and

8 4 are in the collection process To date $436,000 in taxes has been remitted, $472,000 is projected to be received from collections and $440,000 from the pits in litigations are anticipated. Mr. Shane Landry, Assistant Parish Attorney stated that the Permits Department should be the department which collects the Road Use Tax written into the borrow pit ordinance and that the ex- Lead Parish Attorney wanted the Legal Department to settle borrow pit issues amicably. Council Member Lepine moved to Agenda Item 7h, Discussion on possible litigation by the Administration against the Port for a mandamus/public records violation. Without objection, so ordered. Mr. Ed Theriot, Director of Administration stated the records request was satisfied and he was informed by the Port that they would receive the documents. Council Member Lepine reverted back to Agenda Item 1c, Status Report by the Parish President. Without objection, so ordered. President Cormier opened the floor for Mr. Tim Osborn, Central Gulf Coast Region Navigation Manager from NOAA to make a presentation regarding land subsidence in our region. Council Member Lepine asked for deferrals and withdrawals: Council Member Edgecome left the meeting at 5:37 p.m. Agenda Item 6a(2), An Ordinance to amend and amended to readopt Section IV of Ordinance No. 142, the Comprehensive Zoning Ordinance of Plaquemines Parish, Louisiana, as amended, and the Comprehensive Zoning District Map therein adopted by reference and which is paraphed thereto, with reference to Application No , dated February 24, 2016, 6f, An Ordinance authorizing an emergency exception to the hiring freeze currently enacted on all vacant positions of Plaquemines Parish Government; and otherwise to provide with respect thereto, 6h, An Ordinance to amend the 2016 Manpower Structure and Operating Budget; and otherwise to provide with respect thereto, 6i, An Ordinance to amend the Five Year Capital Improvements Plan, New Construction-Woodlawn Fire Station Project and otherwise to provide with respect thereto. And 6j, A Resolution denying the requested Map Change filed by Exceleration Church, Inc., from A-1 (Rural or Agricultural) Zoning District to C-2 (General Commercial) Zoning District for properties located at 202 Woodland Highway, Belle Chasse, Plaquemines Parish, Louisiana, all in accordance with Application No , dated February 24, 2016 were all deferred by Council Member Black. Item 6a(5), An Ordinance to rescind Ordinance No , as amended and approved on March 10, 2016 and restore Section VI, Paragraph M, sub-paragraph 2, of Ordinance No. 142 as amended by Ordinance 16-24, the Comprehensive Zoning Ordinance to its pre-amended state and condition; and otherwise to provide with respect thereto and 6g, A Resolution instructing the Plaquemines Parish Development Board to conduct a Public Hearing to amend Ordinance No. 142, the Comprehensive Zoning Ordinance, Section VI, which was recently amended by Ordinance 16-24, by amending the 2,600 foot buffer zone set forth in Section VI, subsection M(2)(e); and otherwise to provide with respect thereto were both withdrawn by Council Member Burt. Agenda Item 6b, A Resolution approving Plaquemines Parish Government s entering into an agreement with parties in lawsuit styled Hunt Petroleum Corporation, et al, v. Texaco, Inc., et al, 25 th JDC, No , Div. B (hereinafter Hunt Lawsuit ), to settle and compromise claims; authorizing Parish President Amos Cormier, Jr. and Parish Attorneys to execute settlement documents and pleadings on behalf of Plaquemines Parish Government; and otherwise to provide with respect hereto was deferred by Council Member Barthelemy for the fourth time; therefore, it dropped off the agenda. Agenda Items 6c, An Ordinance to amend the 2016 Operating Revenue Budget, various funds; and otherwise to provide with respect thereto, 6d, An Ordinance to amend the Five Year Capital Improvements Plan for the EOC/ Safe Room Project and the 2016 Operating Expenditure Budget, Homeland Sec/ Emergency Preparedness Department, line item employee expense training; and otherwise to provide with respect thereto and 6e, An Ordinance to amend the 2016 General Fund, Manpower Structure and Operating Expenditure Budget, Legal Services Department; and

9 otherwise to provide with respect thereto were all withdrawn by Council Member Lepine. Items 6k, A Resolution authorizing and directing the Plaquemines Parish Government, through is President, Amos J. Cormier, Jr., and its legal department, to dismiss with prejudice the lawsuit styled Plaquemines Parish Government v. William H. Billy Nungesser, 25 th JDC, No , Division B ( Lawsuit ) and 6u, An Ordinance authorizing an emergency exception to the hiring freeze currently enacted on all vacant positions of Plaquemines Parish Government; and otherwise to provide with respect thereto were both deferred by Council Member Lepine. Council Member Williams withdrew Agenda Item 7g, Discussion regarding the water line between Russell Drive and the Port Sulphur Booster Station. Council Member Lepine reverted back to Agenda Item 1a, Executive Session. objections so ordered. Without R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Williams, and on roll call all members present and voting YES, except Council Member Edgecombe who was ABSENT, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby resolves itself into Executive Session at 5:51 p.m. for the purpose of hearing a report and recommendations and strategy advice for the management of litigation from its attorney concerning Peggy Barrios vs. Amos Cormier, Jr., in his capacity as President of Plaquemines Parish Government, Joel Loeffelhoz, in his capacity as Attorney of Plaquemines Parish Government and Joseph Alimia, 25 th JDC Case No , Division A -Attorney Melvin Burmaster and Plaquemines Parish Government v. William H. Billy Nungesser, 25 th JDC, No , Div. B-Attorneys Shane Landry/Melvin Burmaster/Robert Barnett; it being the sense of the Plaquemines Parish Council and its attorney that hearing said reports, recommendations, and advice in open session would have a detrimental effect on the Plaquemines Parish Council=s bargaining and litigating position. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby came out of Executive Session at 6:50 p.m. with no final or binding action taken. Council Member Edgecombe returned to the meeting at 6:46 p.m. There being nothing under Agenda Item 2, Bids and Advertisements and Item 3, Beer and Liquor Licenses, Council Member Lepine moved to Agenda Item 4, Building Permits. Without objection, so ordered. Items 4a(1) and 4a(3) were taken en globo: R E S O L U T I O N NO On motion of Council Member Williams, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the following applications for construction permits in the Parish of Plaquemines are hereby approved: The Louisiana Fruit Company, Application No , dated April 8, 2016, dredge a portion of Tiger Pass and Canal #1, Tiger Pass & Canal #1, Venice Area; The Louisiana Fruit Company, Application No , dated April 26, 2016, install thirteen pilings and rock rip rap, between Grand Pass & Tiger Pass. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. Items 4a(2), 4a(4) and 4a(5) were taken en globo: R E S O L U T I O N NO

10 On motion of Council Member Williams, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, except Council Member Black who ABSTAINED, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the following applications for construction permits in the Parish of Plaquemines are hereby approved: Louisiana State Gas, LLC., Application No , dated April 21, 2016, remove and replace three pipeline crossings which cross the West Bank back levee in three locations along the levee, Buras Area; Freeport McMoran Oil and Gas, Application No , dated May 2, 2016, plug and abandon wells and remove all structures and flowline, West Delta Blocks 23 & 24; Chevron Oronite Co., LLC., Application No , dated February 25, 2016, drill five soil borings and temporary monitor wells, 9387 Highway 23, Belle Chasse. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. R E S O L U T I O N NO On motion of Council Member Edgecombe, seconded by Council Member Williams, and on roll call all members present and voting YES, the following Resolution was adopted: A Resolution approving the renewal of a trailer park permit to Jeff Johnson for the operation of an existing trailer park (J-Bar Sportsman s Lodge) located in a MH (Mobile Home) Zoning District on Galmiche and Doris Lane, Empire, Louisiana all in accordance with Application No , dated March 28, WHEREAS, to Jeff Johnson applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated March 28, 2016) for the renewal of a trailer park permit for the operation of an existing trailer park (J-Bar Sportsman s Lodge) located on Galmiche and Doris Lane, Empire, Louisiana; BE IT RESOLVED by the Plaquemines Parish Council that it hereby approves the issuance of a trailer park permit to Jeff Johnson for the operation of an existing trailer park (J-Bar Sportsman s Lodge) located in a MH (Mobile Home) Zoning District on Galmiche and Doris Lane, Empire, Louisiana, all in accordance with Application No , dated March 28, R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Rousselle, and on roll call all members present and voting YES, the following Resolution was adopted: A Resolution approving the issuance of a special permit to Daniel Romero for the installation of a Fireworks Stand Renewal located in a C-2 (General Commercial) Zoning District at 8498 Highway 23, Belle Chasse, Louisiana, all in accordance with Application No , dated May 4, WHEREAS, to Daniel Romero applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated May 4, 2016) for a permit to install a Fireworks Stand Renewal on property located at 8498 Highway 23, Belle Chasse, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a special permit to Daniel Romero for the installation of a Fireworks Stand Renewal located in a C-2 (General Commercial) Zoning District at 8498 Highway 23, Belle Chasse, Louisiana, all in accordance with Application No dated May 4, 2016.

11 BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Rousselle, and on roll call all members present and voting YES, the following Resolution was adopted: A Resolution approving the issuance of a special permit to Janice Campagna (Campagna Properties, LLC) for the installation of a fireworks stand (renewal) on property located in a C-2 (General Commercial) Zoning District at 7836-A Highway 23, Belle Chasse, Louisiana, all in accordance with Application No , dated May 2, WHEREAS, Janice Campagna, (Campagna Properties, LLC) applied to the Plaquemines Parish Department of Permits, Planning & Zoning (Application No , dated May 2, 2016) for a permit to install a fireworks stand (renewal) on property located at 7836-A Highway 23, Belle Chasse, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a special permit to Janice Campagna, (Campagna Properties, LLC) for the installation of a fireworks stand (renewal) on property located in a C-2 (General Commercial) Zoning District at 7836-A Highway 23, Belle Chasse, Louisiana, all in accordance with Application No , dated May 2, BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. Council Member Lepine moved to Agenda Item 5, Introduction of Ordinances and Resolutions. Without objection, so ordered. 1. An Ordinance authorizing and directing the Parish President and Council Chairman to execute and send a letter of support for the Port of South Louisiana to seek a Foreign Trade Zone designation, pending the Plaquemines Port Harbor and Terminal District applying for such designation. COUNCIL MEMBER BARTHELEMY 2. A Resolution approving Plaquemines Parish Government s entering into an agreement with parties in lawsuit styled Hunt Petroleum Corporation, et al, v. Texaco, Inc., et al, 25 th JDC, No , Div. B (hereinafter Hunt Lawsuit ), to settle and compromise claims; authorizing Parish President Amos Cormier, Jr. and Parish Attorneys to execute settlement documents and pleadings on behalf of Plaquemines Parish Government; and otherwise to provide with respect hereto. COUNCIL MEMBER BARTHELEMY 3. An Ordinance providing authority for the levy and collection of the Five Mill tax as authorized by Louisiana Constitution Art. VI, 39 on property situated within Plaquemines Parish; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 4. An Ordinance to amend and as amended, readopt Ordinance No to establish uniform fees for ferry transportation, to provide for the uniform collection of aforesaid fees, and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 5. An Ordinance to amend, and as amended, re-adopt the Plaquemines Parish Code of Ordinances, Chapter 17.5, Article I, Section , entitled Fees For Use Of Parish Government Facilities ; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY

12 6. A Resolution to appoint a representative for District 2 to the Plaquemines Parish Zoning & Planning-Development Board; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 7. An Ordinance to amend the 2016 Manpower Structure and Operating Budget; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 8. An Ordinance providing authority for the levy and collection of the Two and One Half Mill tax as authorized by Louisiana Constitution Art. VI, 39 on property situated within Plaquemines Parish; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 9. An Ordinance authorizing the abandonment and release of certain drainage servitudes in favor of Plaquemines Parish Government encumbering the property located at the intersection of Louisiana State Highway 23 and Bayou Barriere Road, owned by Landry Clan Real Estate Holding Company, L.L.C.; and otherwise to provide with respect thereto. COUNCIL MEMBER ROUSSELLE 10. An Ordinance to amend and as amended, readopt Ordinance No which placed a hiring freeze on all new positions and all vacant positions of the Plaquemines Parish Government, including Classified and Unclassified positions, effective immediately; authorizing in case of emergency, an exception to the hiring freeze by Ordinance of the Plaquemines Parish Council; and otherwise to provide with respect thereto. COUNCIL MEMBER ROUSSELLE 11. An Ordinance to amend the 2016 Operating Revenue Budget, various funds; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 12. An Ordinance authorizing Plaquemines Parish Government to grant Entergy Louisiana, LLC needed servitudes or rights-of-way for the construction of new power transmission facilities; and otherwise to provide with respect thereto. COUNCIL MEMBER BURT 13. A Resolution authorizing Plaquemines Parish Government President Amos Cormier, Jr. to enter into a Cooperative Endeavor Agreement with Entergy Louisiana, LLC to provide for the required relocation of portions of an existing 20-inch waterline along the western side of Louisiana Highway 23 from Oakville to La Reussite at full cost of Entergy Louisiana, LLC for construction of its new power transmission facilities in same area; and otherwise provide with respect thereto. COUNCIL MEMBER BURT 14. An Ordinance by the Plaquemines Parish Council, as and on behalf of the West Bank Levee District, to appropriate additional term on an existing temporary work area easements in certain portions of lands in Plaquemines Parish, Louisiana to construct the New Orleans to Venice NOV-NF-W-06b.2, Pointe Celeste Pump Station Fronting Protection, Plaquemines Parish, Louisiana for levee, floodwall, drainage, flood and hurricane protection purposes; and otherwise to provide with respect thereto. COUNCIL MEMBER TRUFANT-SALVANT 15. An Ordinance by the Plaquemines Parish Council, as and on behalf of the West Bank Levee District, to appropriate new Perpetual Flood Protection Levee Floodwall Access Road and Drainage Ditch Easement, new Temporary Work Area Easements, and a new Utility and/or Pipeline Easement in certain portions of lands in Plaquemines Parish, Louisiana to construct the New Orleans to Venice NOV-NF-W-06b.1, Woodpark Floodwalls, Plaquemines Parish, Louisiana for levee, floodwall drainage, flood, access and hurricane protection purposes; and otherwise to provide with respect thereto. COUNCIL MEMBER TRUFANT-SALVANT 16. An Ordinance to amend the Five Year Capital Improvements Plan for the Construction- Boothville/Venice Community Center Project and the 2016 General Fund, Revenue Budget; and otherwise to provide with respect thereto. COUNCIL MEMBER WILLIAMS

13 17. A Resolution approving and authorizing Kirk Lepine, Council Chairman; Amos J. Cormier, Jr., Parish President and Thomas J. Serpas, Finance Manager to execute a Louisiana Compliance Questionnaire to Kolder, Champagne, Slaven & Company, LLC; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE Council Member Lepine moved to Agenda Item 6, Ordinances and Resolutions on Second Reading and Final Passage. Without objection, so ordered. Council Member Barthelemy offered Agenda Item 6a(1), An Ordinance providing authority for the levy and collection of the Five Mill tax as authorized by Louisiana Constitution Art. VI, 39 on property situated within Plaquemines Parish; and otherwise to provide with respect thereto for discussion only. Council Member Lepine seconded the item for discussion. Tommy Serpas, Finance Manager and the Council discussed the matter and then it was deferred. The item, having been deferred for the fourth time, was dropped off the agenda. ORDINANCE NO The following Ordinance was offered by Council Member Barthelemy, who moved its adoption: An Ordinance approving a plan of re-subdivision of the property of Lionel Guillot, Plaquemines Parish, Louisiana, as shown on the Map of Re-subdivision of Greenwood Plantation, into Lots 1 & 2, by McKay & Associates, dated December 29, 2015, the owner having fulfilled all the requirements of the Subdivision and Resubdivision Ordinance of the Parish of Plaquemines without cost to the Plaquemines Parish Government or the Parish of Plaquemines; and otherwise to provide with respect thereto. WHEREAS, Lionel Guillot, as owner of property situated in the Parish of Plaquemines, State of Louisiana, as shown on the Map of Re-subdivision of Greenwood Plantation, into Lots 1& 2, by McKay & Associates, dated December 29, 2015 a copy whereof is annexed hereto and made part hereof; and WHEREAS, Lionel Guillot, as owner of said property have proposed the re-subdivision of the said property into Lots 1 & 2 as more fully shown on said map; and WHEREAS, all streets, utilities, drainage structures and other improvements shown on the aforementioned map of survey are in place; and WHEREAS, the owner/developer understands that he and subsequent owners of the property is responsible for the cost, installation, maintenance or improvements of the sewerage and water infrastructure to connect to the public utilities shown on the aforementioned map; and WHEREAS, the owner/developer understands that he and subsequent owners of the property will be responsible for the maintenance of future and all existing non-dedicated streets, roads, right of ways, utilities, drainage and structures and other improvements shown on the aforementioned plan and plat of survey are in place; and WHEREAS, the Plaquemines Parish Government accepts no responsibility or liability for the construction, maintenance or improvements of any future or now existing non-dedicated streets, roads, right of ways, utilities, drainage structures and other improvements that may be shown on the aforementioned plan and plat of survey; and WHEREAS, the owner/developer and subsequent owners of the property shall be responsible for the construction and maintenance of future and all existing non-dedicated streets, roads, right of ways, utilities, drainage structures and other improvements that may be shown on the aforementioned plan and plat of survey; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1

14 The aforesaid Map of Re-subdivision of Greenwood Plantation into Lots 1 & 2, by McKay & Associates, dated December 29, 2015 a copy of whereof is annexed hereto and made a part hereof, be approved, and that the approval of the Parish President, Directors and all appropriate Parish Department Heads of the aforesaid map of survey ratified. SECTION 2 The Parish President be and is hereby authorized to appear before a Notary Public, and execute the approved aforesaid plan or re-subdivision of owner as depicted on plan and plat of survey by McKay & Associates, dated December 29, 2015, for the Parish of Plaquemines and the Plaquemines Parish Government, and to execute any and all acts and documents necessary and proper in the premises to give full force and effect to the aforesaid Ordinance. SECTION 3 The Plaquemines Parish Government accepts no responsibility or liability for the construction, maintenance or improvements of any future or now existing non-dedicated streets, roads, right of ways, utilities, drainage structures and other improvements that may be shown on the aforementioned plan and plat of survey. SECTION 4 The Secretary of this Council is hereby authorized and directed to immediately certify and release this Ordinance and that Parish employees and officials are authorized to carry out the purposes of this Ordinance, both without further reading and approval by the Plaquemines Parish Council. WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Burt seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members John L. Barthelemy, Jr., W. Beau Black, Kirk M. Lepine, Irvin Juneau, Benedict Rousselle, Charlie Burt, Audrey Trufant-Salvant, Jeff Edgecombe and Nicole Williams NAYS: None ABSENT: None PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 12 th day of May, ORDINANCE NO The following Ordinance was offered by Council Member Rousselle who moved its adoption: An Ordinance to rescind, annul and set aside Ordinance No ; and otherwise to provide with respect thereto. WHEREAS, Ordinance No was adopted on March 10, 2016; and WHEREAS, said Ordinance amended and, as amended, readopted Section VI, Paragraph M, subparagraphs 1 and 2 of Ordinance No. 142, the Comprehensive Zoning Ordinance of Plaquemines Parish, Louisiana, which was not recommended by the Plaquemines Parish Development Board, in its advisory capacity, in Resolution No , dated November 17, 2015, according to its minutes of meeting held on November 17, 2015, with reference to application No , dated September 25, 2015; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT:

15 SECTION 1 It hereby rescinds, annuls and sets aside Ordinance No , adopted March 10, SECTION 2 The Secretary of this Council is hereby authorized and directed to immediately certify and release this Ordinance and that Parish employees and officials are authorized to carry out the purposes of this Ordinance, both without further reading and approval by the Plaquemines Parish Council. WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Burt seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members John L. Barthelemy, Jr., W. Beau Black, Kirk M. Lepine, Irvin Juneau, Benedict Rousselle, Charlie Burt, Audrey Trufant-Salvant, Jeff Edgecombe and Nicole Williams NAYS: None ABSENT: None PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 12 th day of May, ORDINANCE NO The following Ordinance was offered by Council Member Williams who moved its adoption: An Ordinance by the Plaquemines Parish Council, as and on behalf of the West Bank Levee District, to appropriate temporary work area easements, servitudes and rights-of-way in certain portions of lands in Plaquemines Parish, Louisiana to construct the Hurricane Protection System West Bank Non-Federal Levee Floodwall, NOV-NF-W-4a.1, Plaquemines Parish, Louisiana for levee, floodwall, drainage, flood and hurricane protection purposes; and otherwise to provide with respect thereto. WHEREAS, the U. S. Army Corps of Engineers has determined that certain lands situated in Plaquemines Parish are required to construct the Hurricane Protection System West Bank Non- Federal Levee Floodwall, NOV-NF-W-4a.1, Plaquemines Parish, Louisiana; and WHEREAS, the lands required to construct the aforementioned project are depicted in plans entitled Hurricane Protection System West Bank Non-Federal Levee Floodwall, NOV-NF-W- 4a.1, Plaquemines Parish, Louisiana, File Number NO-15-37, Sheets G-101 thru G-104, R-101 thru R-103, dated April 12, 2016, attached hereto and made a part hereof as Exhibit A; and WHEREAS the aforementioned project and plans require 1.46 acres of New Temporary Work Area Easements for construction as shown on Sheet R-101; and WHEREAS, the Temporary Work Area Easement for construction is a temporary easement and right-of-way in, on, over and across Tracts 73, 75, 76 and 77, for a period not to exceed 36 months, beginning with date possession of the land is granted to the United States, for use by the United States, its representatives, agents, and contractors as a work area, including the right to move, store and remove equipment and supplies, and erect and remove temporary structures on the land and to perform any other work necessary and incident to the construction of the NOV-NF-W 04a.1 Project, together with the right to trim, cut, fell and remove therefrom all trees, underbrush, obstructions, and any other vegetation, structures, or obstacles within the limits of the right-of-way; reserving, however, to the landowners, their heirs and assigns, all such rights and privileges as may be used without interfering with or abridging the rights and easement hereby

16 acquired; subject, however, to existing easements for public roads and highways, public utilities, railroads and pipelines; and WHEREAS, the constitution and laws of the State of Louisiana provide that levee and drainage districts are authorized to appropriate needed lands for levee, floodwall, drainage, flood and hurricane protection purposes; and WHEREAS, by letter dated April 14, 2016 addressed to Amos Cormier, Jr. as President of the Plaquemines Parish Government, the U. S. Army Corps of Engineers officially requested that Plaquemines Parish Government grant to the United States of America a clear and unobstructed right of entry, including the right of ingress and egress, to perform construction of the aforementioned NOV-NF-W-4a.1 levee/floodwall project; and WHEREAS, a copy of the aforementioned letter is attached hereto and made part hereof as Exhibit B; and WHEREAS, in order to provide the U. S. Army Corps of Engineers the requested right of entry for the subject project, it is incumbent upon and the responsibility of the Plaquemines Parish Council, as and on behalf of the West Bank Levee District, to appropriate new temporary work area easements for project construction consisting of 1.46 acres in Plaquemines Parish as depicted in the aforementioned U. S. Army Corps of Engineers drawings attached as Exhibit A to construct the Hurricane Protection System West Bank Non-Federal Levee Floodwall, NOV-NF-W-4a.1, Plaquemines Parish, Louisiana for levee, drainage, flood and hurricane protection purposes; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The Plaquemines Parish Council, as and on behalf of the West Bank Levee District, finds that the appropriation of new temporary work area easements for project construction consisting of 1.46 acres in Plaquemines Parish as depicted in the U. S. Army Corps of Engineers drawings attached as Exhibit A and entitled Hurricane Protection System West Bank Non-Federal Levee Floodwall, NOV-NF-W-4a.1, Plaquemines Parish, Louisiana, Right-of-Way, File Number NO-15-37, Sheets G-101 thru G-104, R-101 thru R-103, dated April 12, 2016, is necessary, useful and required by the West Bank Levee District for drainage, levee, floodwall, flood and hurricane protection purposes and is required for the construction of the Hurricane Protection System West Bank Non- Federal Levee Floodwall, NOV-NF-W-4a.1, Plaquemines Parish, Louisiana. SECTION 2 The Plaquemines Parish Council, as and on behalf of the West Bank Levee District, does pursuant to the constitution and laws of the State of Louisiana hereby appropriate new temporary work area easements for construction consisting of 1.46 acres all in Plaquemines Parish to construct the Hurricane Protection System West Bank Non-Federal Levee Floodwall, NOV-NF-W-4a.1, Plaquemines Parish, Louisiana for levee, floodwall, drainage, flood and hurricane protection purposes as depicted in the U. S. Army Corps of Engineers drawings attached as Exhibit A and entitled Hurricane Protection System West Bank Non-Federal Levee Floodwall, NOV-NF-W- 4a.1, Plaquemines Parish, Louisiana, Right-of-Way, Sheets G-101 thru G-104, R-101 thru R-103, dated April 12, SECTION 3 That President Amos Cormier, Jr. is hereby authorized to approve, sign and issue the requested right of entry, including right of ingress and egress, to the United States of America for the construction of the aforementioned levee project. SECTION 4 That a copy of the U. S. Army Corps of Engineers drawings entitled Hurricane Protection System, Hurricane Protection System West Bank Non-Federal Levee Floodwall, NOV-NF-W-

Kim M. Toups, Council Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge of Allegiance was led by Mr. Ed Theriot.

Kim M. Toups, Council Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge of Allegiance was led by Mr. Ed Theriot. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Court Building, 450

More information

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port.

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Hwy. 15, Davant,

More information

Kim M. Toups Secretary. Council Member Kirk M. Lepine Council Member Charlie Burt

Kim M. Toups Secretary. Council Member Kirk M. Lepine Council Member Charlie Burt Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Court Building, 450

More information

Kim M. Toups, Secretary. The Prayer was led by Council Member Burt and Pledge of Allegiance was recited.

Kim M. Toups, Secretary. The Prayer was led by Council Member Burt and Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Highway 15,

More information

Kim M. Toups, Secretary. The Prayer was led by Council Member Rousselle and Pledge of Allegiance was led by Council Member Lepine.

Kim M. Toups, Secretary. The Prayer was led by Council Member Rousselle and Pledge of Allegiance was led by Council Member Lepine. Minutes of a meeting of the Plaquemines Parish Council held in the Percy Griffin Community Center, 15577 Highway 15, Davant, Louisiana, on Thursday, August 10, 2017, at 1:05 p.m., pursuant to notice to

More information

1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY

1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY AGENDA FOR THE APRIL 28, 2011 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT BLVD. BELLE CHASSE, LOUISIANA 1. Roll Call, Prayer and Pledge

More information

AGENDA FOR THE MARCH 27, 2014 REGULARLY SCHEDULED COUNCIL MEETING 1:00 P.M

AGENDA FOR THE MARCH 27, 2014 REGULARLY SCHEDULED COUNCIL MEETING 1:00 P.M AGENDA FOR THE MARCH 27, 2014 REGULARLY SCHEDULED COUNCIL MEETING 1:00 P.M., OR IMMEDIATELY FOLLOWING THE THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT MEETING PLAQUEMINES PARISH MAGNOLIA CENTER 17563

More information

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Hinkley led the prayer and Council Member Lepine led the Pledge of Allegiance.

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Hinkley led the prayer and Council Member Lepine led the Pledge of Allegiance. Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Courthouse, 450 F.

More information

Kim M. Toups, Secretary. General Sanders led the prayer and then the Pledge of Allegiance was recited.

Kim M. Toups, Secretary. General Sanders led the prayer and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Hwy. 15, Davant,

More information

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements.

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements. AGENDA FOR THE NOVEMBER 14, 2013 REGULAR MEETING OF THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR AND TERMINAL DISTRICT 1:00 P.M. PLAQUEMINES PARISH MAGNOLIA

More information

2. Mary Bellelo v. Plaquemines Parish Government, 25 th JDC, Case No , Division B. COUNCIL MEMBER FRIEDMAN

2. Mary Bellelo v. Plaquemines Parish Government, 25 th JDC, Case No , Division B. COUNCIL MEMBER FRIEDMAN AGENDA FOR THE NOVEMBER 13, 2008 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT BLVD. BELLE CHASSE, LOUISIANA 1. Roll Call and Pledge of

More information

Kim M. Toups, Secretary. Mr. Shane Landry led the prayer and then the Pledge of Allegiance was recited.

Kim M. Toups, Secretary. Mr. Shane Landry led the prayer and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Highway 15,

More information

Kim M. Toups Secretary. Council Member Burt led the prayer and Council Member Black led the Pledge of Allegiance.

Kim M. Toups Secretary. Council Member Burt led the prayer and Council Member Black led the Pledge of Allegiance. Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Magnolia Center, 17563

More information

1. Randy Williams vs. Parish of Plaquemines, et al, 25 th JDC, No , Division A - Mr. L.V. Cooley, Attorney. COUNCIL MEMBER GUEY

1. Randy Williams vs. Parish of Plaquemines, et al, 25 th JDC, No , Division A - Mr. L.V. Cooley, Attorney. COUNCIL MEMBER GUEY 1. Roll Call and Pledge. 1a. Executive Session at 1:00 p.m. AGENDA FOR THE JANUARY 27, 2011 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT

More information

Kim M. Toups Secretary. Council Member Kirk M. Lepine. The Prayer was led by Mr. Melvin Burmaster and the Pledge by Council Member Black.

Kim M. Toups Secretary. Council Member Kirk M. Lepine. The Prayer was led by Mr. Melvin Burmaster and the Pledge by Council Member Black. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Percy Griffin Community Center,

More information

Melissa P. LeBlanc, Secretary. Council Member P.V. Percy Griffin

Melissa P. LeBlanc, Secretary. Council Member P.V. Percy Griffin Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, July 12, 2012, at 1:30 p.m.

More information

Kim M. Toups, Secretary. General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port.

Kim M. Toups, Secretary. General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Belle Chasse Council Building, Council Chambers,

More information

Kim M. Toups Secretary. The Prayer was led by Council Member Lepine and then the Pledge of Allegiance was recited.

Kim M. Toups Secretary. The Prayer was led by Council Member Lepine and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, held in the Plaquemines Parish Temporary Court Building, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, July 13, 2017, 1:00 p.m.,

More information

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter.

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter. 1. Roll Call and Pledge of Allegiance 1a. Executive Session at 1:00 p.m. AGENDA FOR THE AUGUST 27, 2009 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F.

More information

Kim M. Toups Secretary. Council Member Jeff Edgecombe Council Member Nicole Williams

Kim M. Toups Secretary. Council Member Jeff Edgecombe Council Member Nicole Williams Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Percy Griffin Community Center,

More information

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Griffin led the prayer and Council Member Hinkley led the Pledge of Allegiance.

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Griffin led the prayer and Council Member Hinkley led the Pledge of Allegiance. Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Courthouse Building,

More information

Kim M. Toups, Secretary. Mrs. Barbara Marcotte led the prayer and then the Pledge of Allegiance was recited.

Kim M. Toups, Secretary. Mrs. Barbara Marcotte led the prayer and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Port Sulphur YMCA, 378 Civic Drive, Port Sulphur,

More information

Kim M. Toups, Secretary

Kim M. Toups, Secretary Minutes of a meeting of the Plaquemines Parish Council held in the Belle Chasse Council Building, Council Chambers, 333 F. Edward Hebert Blvd., Bldg. 203, Belle Chasse, Louisiana, on Thursday, February

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

Melissa P. LeBlanc, Secretary. Council Member Don Beshel, Vice-Chairman. The Pledge of Allegiance was led by Mr. Tommy Serpas.

Melissa P. LeBlanc, Secretary. Council Member Don Beshel, Vice-Chairman. The Pledge of Allegiance was led by Mr. Tommy Serpas. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, April 9, 2009, at 1:00 p.m.

More information

P R O C L A M A T I O N

P R O C L A M A T I O N Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, November 13, 2008, at 1:40

More information

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 25, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the

More information

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration.

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, February 11, 2010, at 1:25

More information

Kim Toups, Council Secretary. Council Member Percy PV Griffin Council Member Keith Hinkley Council Member Burghart Turner

Kim Toups, Council Secretary. Council Member Percy PV Griffin Council Member Keith Hinkley Council Member Burghart Turner Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Belle Chasse Public Library, 8442 Highway 23, Belle

More information

Melissa P. LeBlanc, Secretary

Melissa P. LeBlanc, Secretary Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, August 14, 2008, at 1:20 p.m.

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 13, 2016 PLACE: Mathews Government Complex, 4876

More information

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies PUBLIC HEARING OF THE TANGIPAHOA PARISH COUNCIL ON MONDAY, JUNE 23, 2014 AT 5:30 P.M. AT THE TANGIPAHOA PARISH COURTHOUSE ANNEX, 206 EAST MULBERRY STREET, AMITE, LOUISIANA T.P. Ordinance No. 14-33- An

More information

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration.

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, January 13, 2011, at 1:27 p.m.

More information

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration.

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, February 12, 2009, at 1:25

More information

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

TERREBONNE PARISH COUNCIL

TERREBONNE PARISH COUNCIL TERREBONNE PARISH COUNCIL PUBLIC SERVICES COMMITTEE Mr. Alidore "Al" Marmande Mr. Gerald Michel Mr. John Navy Ms. Arlanda Williams Mr. Scotty Dryden Chairman Vice-Chairman Member Member Member Ms. Christa

More information

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT THE STATE OF TEXAS COUNTY OF BURLESON APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT TO: THE COMMISSIONERS COURT OF BURLESON COUNTY, TEXAS GENTLEMEN: ON THIS THE day of, 20, the undersigned, hereinafter,

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

FRIPP ISLAND PUBLIC SERVICE DISTRICT

FRIPP ISLAND PUBLIC SERVICE DISTRICT 1. Call to Order 2. Pledge of Allegiance FRIPP ISLAND PUBLIC SERVICE DISTRICT Thursday, June 21, 2018 Fripp Island Fire Station 1:30 p.m. AGENDA 3. US Hwy 21 (Sea Island Parkway) Waterline Relocation Project

More information

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 The City Council of the City of Thibodaux assembled in regular session at its regular meeting place,

More information

Wildcat Preserve Community Development District

Wildcat Preserve Community Development District Wildcat Preserve Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the meeting of the Board of Supervisors for the Wildcat

More information

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

TERREBONNE PARISH COUNCIL

TERREBONNE PARISH COUNCIL TERREBONNE PARISH COUNCIL PUBLIC SERVICES COMMITTEE Mr. Alidore "Al" Marmande Mr. Scotty Dryden Mr. John Navy Ms. Arlanda Williams Mr. Gerald Michel Chairman Vice-Chairman Member Member Member Ms. Christa

More information

ORDINANCE NO. 14. Ordinance No. 14 December 7, 2016 Page 1 of 7

ORDINANCE NO. 14. Ordinance No. 14 December 7, 2016 Page 1 of 7 ORDINANCE NO. 14 AN ORDINANCE OF THE BOARD OF DIRECTORS OF CALLEGUAS MUNICIPAL WATER DISTRICT ADOPTING RULES AND REGULATIONS FOR A CAPITAL CONSTRUCTION CHARGE, AS AMENDED AMENDED JULY 15, 1981 AMENDED

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 7/28/17 Tuesday, August 1, 2017 7:00 p.m. Council Chambers Page 1 of 5 Sign

More information

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017 PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017 The City Council of the City of Bossier City, State of Louisiana, met in regular session in

More information

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018 Julie Masters, Mayor Charles Suderman Bruce Henderson Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Wally Deats, Mayor Pro Tem Louis Decker William H. King III Chris Heard, City

More information

A motion was made by Mr. Barry Hugghins, seconded by Mr. Phil Porto, to approve the minutes of the January 25, 2018 regular meeting.

A motion was made by Mr. Barry Hugghins, seconded by Mr. Phil Porto, to approve the minutes of the January 25, 2018 regular meeting. WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING WEST BATON ROUGE PARISH GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA FEBRUARY 8, 2018 6:30PM The Regular Meeting of the West Baton

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m. MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30

More information

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon The Regular Meeting of the Oconee County Board of Commissioners was held on Tuesday, March 7, 2017 at 7:00 p.m. in the Commission Meeting Chambers at the Oconee County Courthouse. Members Present: Staff

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m. MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, 2015-6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30

More information

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation.

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation. CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, 2002 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00

More information

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014 Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 (1) Background. The authority to vacate streets/rights-of-way is found in several sections of the

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

ARTICLE I - DEFINITIONS AND GENERAL PROVISIONS

ARTICLE I - DEFINITIONS AND GENERAL PROVISIONS COOPERATION AGREEMENT BETWEEN THE UNITED STATES OF AMERICA, THE SEWERAGE AND WATER BOARD OF NEW ORLEANS, AND THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY-EAST ON BEHALF OF ORLEANS LEVEE DISTRICT

More information

Insurance Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 27, :30 O clock p.m.

Insurance Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 27, :30 O clock p.m. Insurance Committee Meeting Of the Assumption Parish Police Jury Wednesday, July 27, 2011 4:30 O clock p.m. 1. Committee members recorded as present were: Mr. Henry Dupre, Chairman; Mr. Booster Breaux,

More information

Corrected Minutes August 25, 2015

Corrected Minutes August 25, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 25, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 109 The Board of Directors (the "Board") of Harris County Municipal

More information

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. ********** WEST BATON ROUGE PARISH COUNCIL SPECIAL MEETING JULY 12, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Special Meeting of the West

More information

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS THE STATE OF TEXAS COUNTY OF GALVESTON FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY>

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY> 2 This instrument prepared by and after recording return to: 4 6 8 10 12 14 16 Parcel ID Number(s): ------------------------------------------[SPACE ABOVE THIS LINE FOR RECORDING DATA]----------------------------------------

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

NOTICE OF PUBLIC MEETING

NOTICE OF PUBLIC MEETING NOTICE OF PUBLIC MEETING Date of Notice: January 18, 2019 A public meeting of the Ouachita Parish Police Jury will be held as follows: DATE: January 22, 2019 TIME: PLACE OF MEETING: AGENDA: 5:30 P.M. Police

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, September 12, 2017 PLACE: Mathews Government Complex, 4876

More information

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS AGENDA FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA MONDAY FEBRUARY 13, 2012, AT

More information

ADDITIONAL MATERIAL Regular Meeting SEPTEMBER 25, 2018

ADDITIONAL MATERIAL Regular Meeting SEPTEMBER 25, 2018 ITEM #51 Exhibit 1 Project Cooperation Agreement ADDITIONAL MATERIAL Regular Meeting SEPTEMBER 25, 2018 SUBMITTED AT THE REQUEST OF ENVIRONMENTAL PROTECTION AND GROWTH MANAGEMENT DEPARTMENT Page 1 of 9

More information

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 11, 2017

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 11, 2017 PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 11, 2017 Items 1.01 & 1.02 - The meeting was called to order by Fran Bayhi- Martinez, President, followed by the invocation led by Monica Wertz and

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th

More information

BE IT HEREBY RESOLVED,

BE IT HEREBY RESOLVED, On the motion of Mr. Barry, Seconded by Mr. Goins, the following resolution was offered: Authority-East hereby approves the minutes of the Board Meeting held on December 18,2008. YEAS: Mr. Barnes, Mr.

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,

More information

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) CITY OF EDGERTON, KANSAS CHARTER ORDINANCES CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) Exemption the City of Edgerton, Kansas from Section 15-201 of the 1961 Supplement to the General

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

Ms. Charlene Gordon, Mr. Randal Randy Mouch, Ms. Naomi Fair. Parish President Riley Berthelot, Jr. was also present. **********

Ms. Charlene Gordon, Mr. Randal Randy Mouch, Ms. Naomi Fair. Parish President Riley Berthelot, Jr. was also present. ********** WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 9, 2012 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 18

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev. Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Robert Harris, Treasurer Matthew Beck, Secretary John Macci, John McGlone,

More information

FAYETTE WATER SUPPLY CORPORATION (New form 4/2014) NON-STANDARD SERVICE APPLICATION

FAYETTE WATER SUPPLY CORPORATION (New form 4/2014) NON-STANDARD SERVICE APPLICATION FAYETTE WATER SUPPLY CORPORATION (New form 4/2014) NON-STANDARD SERVICE APPLICATION Please Print or Type Applicant s name/company Address/City/State/ZIP: Phone number ( ) - FAX ( ) - E-mail _ Please attach

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, November 13, 2018 PLACE: Mathews Government Complex, 4876

More information

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m.

More information

THIRD AMENDMENT TO THE DECLARATION OF PROTECTIVE COVENANTS AND RESTRICTIONS FOR OLD MILL SUBDIVISION

THIRD AMENDMENT TO THE DECLARATION OF PROTECTIVE COVENANTS AND RESTRICTIONS FOR OLD MILL SUBDIVISION STATE OF LOUISIANA PARISH OF EAST BATON ROUGE THIRD AMENDMENT TO THE DECLARATION OF PROTECTIVE COVENANTS AND RESTRICTIONS FOR OLD MILL SUBDIVISION On this 5 th day of January, 2004, before the undersigned

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MARCH 20, 2012 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MARCH 20, 2012 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MARCH 20, 2012 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

More information

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

CHARTER OF THE CITY OF WILDWOOD, MISSOURI CHARTER OF THE CITY OF WILDWOOD, MISSOURI PREAMBLE In order to provide for the government of the City of Wildwood, and secure the benefits and advantages of constitutional home rule under the Constitution

More information

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE NUMBER 1213-VC- AN ORDINANCE AMENDING CHAPTER TWO OF TITLE THREE OF THE VILLAGE CODE OF THE VILLAGE OF FRANKLIN PARK, COOK COUNTY, ILLINOIS

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY WHEREAS, the constituent members of the Hillsborough Transit Authority have heretofore adopted and executed the Charter of

More information

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. March 12, 2019

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. March 12, 2019 CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL March 12, 2019 Present: Mayor Pro-Tem Jim Arrington; Council Members Nathan Gaskin, Willie Edmondson, Tom Gore, LeGree McCamey, and Mark

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4858 COUNCIL SPONSOR: GOULD/BRISTER INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: PLANNING SECONDED BY: ON THE 2 DAY OF AUGUST, 2012

More information